About

Registered Number: 04404766
Date of Incorporation: 27/03/2002 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (9 years and 2 months ago)
Registered Address: Unit 2 Bryn Brithdir, Oakdale Business Park, Blackwood, Gwent, NP12 4AA

 

Founded in 2002, Mc232 Ltd are based in Gwent, it's status is listed as "Dissolved". Mc232 Ltd has no directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
DS01 - Striking off application by a company 05 October 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 25 April 2012
RESOLUTIONS - N/A 09 November 2011
SH10 - Notice of particulars of variation of rights attached to shares 09 November 2011
SH08 - Notice of name or other designation of class of shares 09 November 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 21 April 2009
RESOLUTIONS - N/A 25 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2008
RESOLUTIONS - N/A 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
287 - Change in situation or address of Registered Office 19 August 2008
AA - Annual Accounts 23 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 26 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
395 - Particulars of a mortgage or charge 23 December 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 24 April 2003
395 - Particulars of a mortgage or charge 19 April 2003
395 - Particulars of a mortgage or charge 12 October 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
287 - Change in situation or address of Registered Office 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
RESOLUTIONS - N/A 15 April 2002
NEWINC - New incorporation documents 27 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 13 December 2006 Fully Satisfied

N/A

Debenture 16 April 2003 Outstanding

N/A

Guarantee & debenture 26 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.